Background WavePink WaveYellow Wave

15 THURLOW ROAD LIMITED (04269991)

15 THURLOW ROAD LIMITED (04269991) is an active UK company. incorporated on 14 August 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 15 THURLOW ROAD LIMITED has been registered for 24 years. Current directors include HALL, Laura Jane, REDDINGTON, Ellian Gabrielle Alexandra, Dr.

Company Number
04269991
Status
active
Type
ltd
Incorporated
14 August 2001
Age
24 years
Address
Crown House, London, NW5 2TP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HALL, Laura Jane, REDDINGTON, Ellian Gabrielle Alexandra, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

15 THURLOW ROAD LIMITED

15 THURLOW ROAD LIMITED is an active company incorporated on 14 August 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 15 THURLOW ROAD LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04269991

LTD Company

Age

24 Years

Incorporated 14 August 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Crown House 265-7 Kentish Town Road London, NW5 2TP,

Timeline

13 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Jul 15
Director Left
Aug 15
Director Joined
Jan 16
Director Left
Apr 24
Director Joined
Apr 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
May 25
Director Joined
May 25
Director Left
Mar 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HALL, Laura Jane

Active
Thurlow Road, LondonNW3 5PL
Born October 1980
Director
Appointed 30 Apr 2025

REDDINGTON, Ellian Gabrielle Alexandra, Dr

Active
Flat B, LondonNW3 5PL
Born August 1973
Director
Appointed 03 Mar 2025

SIMKIN, Robert Andrew

Resigned
Garden Flat 16 Thurlow Road, LondonNW3 5PL
Secretary
Appointed 14 Aug 2001
Resigned 01 May 2002

STANLEY, Edward

Resigned
Salter Rex, LondonNW5 2TP
Secretary
Appointed 01 May 2002
Resigned 03 Oct 2013

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 14 Aug 2001
Resigned 14 Aug 2001

CIRILLO, Francesco

Resigned
Hans Road, LondonSW3 1RT
Born March 1963
Director
Appointed 10 Mar 2025
Resigned 13 Mar 2026

HALL, Andrew Edward

Resigned
Crown House, LondonNW5 2TP
Born October 1980
Director
Appointed 27 Oct 2015
Resigned 30 Apr 2025

JASH, Debjani

Resigned
Raised Ground Floor, 15 Thurlow Road, LondonNW3 5PL
Born December 1964
Director
Appointed 14 Aug 2001
Resigned 29 Sept 2006

PAUL, Iain

Resigned
15b Thurlow Road, LondonNW3 5PL
Born December 1973
Director
Appointed 20 Aug 2007
Resigned 29 Jun 2015

SALVESEN, Duncan James

Resigned
53 Hotham Road, LondonSW15 1QW
Born September 1957
Director
Appointed 13 Aug 2002
Resigned 12 Apr 2024

SIMKIN, Robert Andrew

Resigned
Garden Flat 16 Thurlow Road, LondonNW3 5PL
Born October 1962
Director
Appointed 14 Aug 2001
Resigned 20 Jul 2015

YEATES, Peter

Resigned
Hans Road, LondonSW3 1RT
Born September 1969
Director
Appointed 12 Apr 2024
Resigned 11 Sept 2024

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 14 Aug 2001
Resigned 14 Aug 2001

Persons with significant control

1

0 Active
1 Ceased

Mr Duncan James Salvesen

Ceased
Hotham Road, LondonSW15 1QW
Born September 1957

Nature of Control

Significant influence or control
Notified 13 Aug 2016
Ceased 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
1 May 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
25 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 February 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 May 2009
AAAnnual Accounts
Legacy
4 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 June 2008
AAAnnual Accounts
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
363sAnnual Return (shuttle)
Legacy
19 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 March 2007
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2006
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 June 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2003
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
287Change of Registered Office
Legacy
31 August 2001
288bResignation of Director or Secretary
Legacy
31 August 2001
288bResignation of Director or Secretary
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
288aAppointment of Director or Secretary
Incorporation Company
14 August 2001
NEWINCIncorporation